|
|
21 Aug 2025
|
21 Aug 2025
Confirmation statement made on 16 August 2025 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Director's details changed for Ms Karen Anne Rutter on 6 January 2025
|
|
|
20 Aug 2024
|
20 Aug 2024
Confirmation statement made on 16 August 2024 with no updates
|
|
|
31 May 2024
|
31 May 2024
Registered office address changed from 26 Pennyfine Road Sunniside Newcastle upon Tyne Tyne & Wear NE16 5EP to 24 Elm Avenue Pelton Chester Le Street Co Durham DH2 1NJ on 31 May 2024
|
|
|
31 May 2024
|
31 May 2024
Change of details for Ms Karen Anne Rutter as a person with significant control on 28 May 2024
|
|
|
31 May 2024
|
31 May 2024
Change of details for Mrs Amanda Jessica Dixon as a person with significant control on 1 April 2024
|
|
|
19 Aug 2023
|
19 Aug 2023
Confirmation statement made on 16 August 2023 with no updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Confirmation statement made on 16 August 2022 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 16 August 2021 with no updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 16 August 2020 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 16 August 2019 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 16 August 2018 with no updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 16 August 2017 with no updates
|
|
|
21 Aug 2016
|
21 Aug 2016
Confirmation statement made on 16 August 2016 with updates
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
|